Search icon

LJK WALLCOVERINGS, INC.

Headquarter

Company Details

Name: LJK WALLCOVERINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1999 (25 years ago)
Entity Number: 2443821
ZIP code: 10530
County: Westchester
Place of Formation: New York
Principal Address: 14 FIELDSTONE DRIVE APT 345, HARTSDALE, NY, United States, 10530
Address: 14 FIELDSTONE DR APT 345, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LJK WALLCOVERINGS, INC., CONNECTICUT 1220201 CONNECTICUT

DOS Process Agent

Name Role Address
LJK WALLCOVERINGS, INC. DOS Process Agent 14 FIELDSTONE DR APT 345, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
LOUIS KATZ Chief Executive Officer 14 FIELDSTONE DRIVE APT 345, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2007-11-09 2016-07-06 Address 14 FIELDSTONE DRIVE / APT 345, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2007-11-09 2016-07-06 Address 14 FIELDSTONE DRIVE / APT 345, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2007-11-09 2016-07-06 Address 14 FIELDSTONE DRIVE / APT 345, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2001-11-28 2007-11-09 Address 14 FIELDSTONE DR APT 345, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2001-11-28 2007-11-09 Address 14 FIELDSTONE DR APT 345, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1999-11-26 2007-11-09 Address 14 FIELDSTONE DRIVE, APT. 345, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160706006930 2016-07-06 BIENNIAL STATEMENT 2015-11-01
120113002167 2012-01-13 BIENNIAL STATEMENT 2011-11-01
091201002031 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071109003113 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051220002567 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031028002697 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011128002114 2001-11-28 BIENNIAL STATEMENT 2001-11-01
991126000064 1999-11-26 CERTIFICATE OF INCORPORATION 1999-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1268808501 2021-02-18 0202 PPP 14 Fieldstone Dr Apt 345, Hartsdale, NY, 10530-1544
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-1544
Project Congressional District NY-16
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35524.03
Forgiveness Paid Date 2022-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State